FALMOUTH HOUSE LIMITED
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 0DR

Company number 05099001
Status Active
Incorporation Date 8 April 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address RMG HOUSE, ESSEX ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 24 March 2016; Annual return made up to 8 April 2016 no member list; Total exemption small company accounts made up to 24 March 2015. The most likely internet sites of FALMOUTH HOUSE LIMITED are www.falmouthhouse.co.uk, and www.falmouth-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Turkey Street Rail Station is 6.5 miles; to Gordon Hill Rail Station is 7.9 miles; to Southbury Rail Station is 8.2 miles; to Palmers Green Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Falmouth House Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05099001. Falmouth House Limited has been working since 08 April 2004. The present status of the company is Active. The registered address of Falmouth House Limited is Rmg House Essex Road Hoddesdon Hertfordshire En11 0dr. . COLLINS, James is a Secretary of the company. MOHANNA, Pari-Naz, Dr. is a Director of the company. MUSTAFA, Nadhir Ismail is a Director of the company. SWALLOW HOLDINGS (JERSEY) LIMITED is a Director of the company. Secretary COLLINS, James has been resigned. Secretary COLLINS, James has been resigned. Secretary COLLINS, James has been resigned. Secretary COLLINS, James has been resigned. Secretary DAO, Saleha has been resigned. Secretary MUSTAFA, Nadhir Ismail has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AKBAR, Khawaja Mohammad has been resigned. Director AL SANIE, Basel has been resigned. Director ALSANIE, Basel has been resigned. Director ALSANIE, Basel has been resigned. Director ALSANIE, Basel has been resigned. Director ALSANIE, Basel has been resigned. Director ALSANIE, Basel has been resigned. Director DAO, Saleha has been resigned. Director MOHANNA, Pari-Naz, Dr. has been resigned. Director MOHANNA, Pari-Naz, Dr. has been resigned. Director MOHANNA, Pari-Naz, Dr. has been resigned. Director MOHANNA, Pari-Naz, Dr. has been resigned. Director MOUMENA, Mohammed has been resigned. Director MOUMENA, Mohammed has been resigned. Director MOUMENA, Mohammed has been resigned. Director MURRAY, Jan Nancy has been resigned. Director MUSTAFA, Nadhir Ismail has been resigned. Director MUSTAFA, Nadhir Ismail has been resigned. Director PAHAYOTOV, Angel has been resigned. Director PAHAYOTOV, Angel has been resigned. Director PANAYATOV, Angel has been resigned. Director PANAYOT ANGELOV, Panayotov has been resigned. Director PANAYOTOV, Angel has been resigned. Director PANAYOTOV, Angel has been resigned. Director PANAYOTOV, Angel has been resigned. Director SWALLOW HOLDINGS LIMITED has been resigned. Director SWALLOW HOLDINGS LIMITED has been resigned. Director TWIGGE MOLECEY, Gillian Jean has been resigned. Director SWALLOW HOLDINGS LIMITED has been resigned. Director SWALLOW HOLDINGS LIMITED (JERSEY CO REG NO 53146) has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
COLLINS, James
Appointed Date: 03 February 2009

Director
MOHANNA, Pari-Naz, Dr.
Appointed Date: 02 February 2009
55 years old

Director
MUSTAFA, Nadhir Ismail
Appointed Date: 02 February 2009
86 years old

Director
SWALLOW HOLDINGS (JERSEY) LIMITED
Appointed Date: 02 February 2009

Resigned Directors

Secretary
COLLINS, James
Resigned: 24 July 2009
Appointed Date: 03 February 2009

Secretary
COLLINS, James
Resigned: 05 August 2009
Appointed Date: 03 February 2009

Secretary
COLLINS, James
Resigned: 07 July 2009
Appointed Date: 03 February 2009

Secretary
COLLINS, James
Resigned: 30 June 2009
Appointed Date: 03 February 2009

Secretary
DAO, Saleha
Resigned: 02 February 2009
Appointed Date: 08 April 2004

Secretary
MUSTAFA, Nadhir Ismail
Resigned: 24 July 2009
Appointed Date: 02 February 2009

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 April 2004
Appointed Date: 08 April 2004

Director
AKBAR, Khawaja Mohammad
Resigned: 02 February 2009
Appointed Date: 01 December 2005
90 years old

Director
AL SANIE, Basel
Resigned: 05 August 2009
Appointed Date: 05 August 2009
54 years old

Director
ALSANIE, Basel
Resigned: 05 August 2009
Appointed Date: 05 August 2009
54 years old

Director
ALSANIE, Basel
Resigned: 24 July 2009
Appointed Date: 24 July 2009
54 years old

Director
ALSANIE, Basel
Resigned: 07 July 2009
Appointed Date: 07 July 2009
54 years old

Director
ALSANIE, Basel
Resigned: 30 June 2009
Appointed Date: 30 June 2009
54 years old

Director
ALSANIE, Basel
Resigned: 02 February 2009
Appointed Date: 02 September 2006
54 years old

Director
DAO, Saleha
Resigned: 01 December 2005
Appointed Date: 08 April 2004
70 years old

Director
MOHANNA, Pari-Naz, Dr.
Resigned: 24 July 2009
Appointed Date: 02 February 2009
55 years old

Director
MOHANNA, Pari-Naz, Dr.
Resigned: 30 June 2009
Appointed Date: 02 February 2009
55 years old

Director
MOHANNA, Pari-Naz, Dr.
Resigned: 05 August 2009
Appointed Date: 02 February 2009
55 years old

Director
MOHANNA, Pari-Naz, Dr.
Resigned: 07 July 2009
Appointed Date: 02 February 2009
55 years old

Director
MOUMENA, Mohammed
Resigned: 05 August 2009
Appointed Date: 05 August 2009
53 years old

Director
MOUMENA, Mohammed
Resigned: 05 August 2009
Appointed Date: 05 August 2009
53 years old

Director
MOUMENA, Mohammed
Resigned: 02 February 2009
Appointed Date: 16 August 2004
53 years old

Director
MURRAY, Jan Nancy
Resigned: 14 January 2005
Appointed Date: 08 April 2004
79 years old

Director
MUSTAFA, Nadhir Ismail
Resigned: 30 June 2009
Appointed Date: 02 February 2009
86 years old

Director
MUSTAFA, Nadhir Ismail
Resigned: 07 July 2009
Appointed Date: 02 February 2009
86 years old

Director
PAHAYOTOV, Angel
Resigned: 24 July 2009
Appointed Date: 24 July 2009
61 years old

Director
PAHAYOTOV, Angel
Resigned: 07 July 2009
Appointed Date: 07 July 2009
61 years old

Director
PANAYATOV, Angel
Resigned: 02 February 2009
Appointed Date: 01 December 2005
61 years old

Director
PANAYOT ANGELOV, Panayotov
Resigned: 01 December 2005
Appointed Date: 25 June 2005
86 years old

Director
PANAYOTOV, Angel
Resigned: 05 August 2009
Appointed Date: 05 August 2009
61 years old

Director
PANAYOTOV, Angel
Resigned: 05 August 2009
Appointed Date: 05 August 2009
61 years old

Director
PANAYOTOV, Angel
Resigned: 30 June 2009
Appointed Date: 30 June 2009
61 years old

Director
SWALLOW HOLDINGS LIMITED
Resigned: 05 August 2009
Appointed Date: 02 February 2009

Director
SWALLOW HOLDINGS LIMITED
Resigned: 24 July 2009
Appointed Date: 02 February 2009

Director
TWIGGE MOLECEY, Gillian Jean
Resigned: 21 June 2005
Appointed Date: 08 April 2004
52 years old

Director
SWALLOW HOLDINGS LIMITED
Resigned: 07 July 2009
Appointed Date: 02 February 2009

Director
SWALLOW HOLDINGS LIMITED (JERSEY CO REG NO 53146)
Resigned: 30 June 2009
Appointed Date: 02 February 2009

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 April 2004
Appointed Date: 08 April 2004

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 08 April 2004
Appointed Date: 08 April 2004

FALMOUTH HOUSE LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 24 March 2016
05 May 2016
Annual return made up to 8 April 2016 no member list
07 Jan 2016
Total exemption small company accounts made up to 24 March 2015
06 May 2015
Annual return made up to 8 April 2015 no member list
23 Apr 2015
Amended total exemption small company accounts made up to 24 March 2014
...
... and 117 more events
19 Apr 2004
Director resigned
19 Apr 2004
New director appointed
19 Apr 2004
New secretary appointed;new director appointed
19 Apr 2004
New director appointed
08 Apr 2004
Incorporation

FALMOUTH HOUSE LIMITED Charges

15 December 2008
Legal charge
Delivered: 24 December 2008
Status: Satisfied on 7 July 2011
Persons entitled: Morgan Walker Solicitors LLP
Description: Falmouth house clarendon place london t/no NGL835515.